- Company Overview for AGILITY BY NATURE LIMITED (12095324)
- Filing history for AGILITY BY NATURE LIMITED (12095324)
- People for AGILITY BY NATURE LIMITED (12095324)
- More for AGILITY BY NATURE LIMITED (12095324)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2022 | MA | Memorandum and Articles of Association | |
14 Nov 2022 | SH08 | Change of share class name or designation | |
10 Nov 2022 | PSC04 | Change of details for Ian Ashley Gill as a person with significant control on 21 July 2021 | |
09 Nov 2022 | PSC04 | Change of details for Ian Ashley Gill as a person with significant control on 28 October 2022 | |
08 Nov 2022 | AP01 | Appointment of Mr Gareth Hailes as a director on 28 October 2022 | |
08 Nov 2022 | PSC01 | Notification of Gareth Hailes as a person with significant control on 28 October 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Sep 2021 | PSC07 | Cessation of Simon Mark Voice as a person with significant control on 31 August 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Simon Mark Voice as a director on 31 August 2021 | |
20 Sep 2021 | PSC07 | Cessation of Alex Vijayan Mauree as a person with significant control on 31 August 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Alex Vijayan Mauree as a director on 31 August 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
15 Apr 2021 | CH01 | Director's details changed for Mr Simon Mark Voice on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Alex Vijayan Mauree on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Ian Ashley Gill on 15 April 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA England to 1 the Mews Gilston Park Gilston Herts CM20 2RG on 11 March 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA on 1 February 2021 | |
05 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
02 Aug 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 30 June 2020 | |
10 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-10
|